TILDA'S BAKE SHOP INC.

Name: | TILDA'S BAKE SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1969 (56 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 276550 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 640 RT 25A, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 RT 25A, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
JOANNE MAHER | Chief Executive Officer | 640 RT 25A, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2022-01-31 | Address | 640 RT 25A, ROCKY POINT, NY, 11778, 8761, USA (Type of address: Service of Process) |
2005-07-20 | 2022-01-31 | Address | 640 RT 25A, ROCKY POINT, NY, 11778, 8761, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2005-07-20 | Address | 640 RTE 25A, ROCKY POINT, NY, 11778, 8761, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2005-07-20 | Address | 640 RTE 25A, ROCKY POINT, NY, 11778, 8761, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2005-07-20 | Address | 640 RTE 25A, ROCKY POINT, NY, 11778, 8761, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131003086 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130522006252 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110517002075 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090422002470 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
20070620060 | 2007-06-20 | ASSUMED NAME CORP INITIAL FILING | 2007-06-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State